Background WavePink WaveYellow Wave

EVONIA LIMITED (02362434)

EVONIA LIMITED (02362434) is an active UK company. incorporated on 16 March 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVONIA LIMITED has been registered for 37 years. Current directors include OESTREICHER, Abraham, OESTREICHER, Chana, OESTREICHER, David and 4 others.

Company Number
02362434
Status
active
Type
ltd
Incorporated
16 March 1989
Age
37 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Abraham, OESTREICHER, Chana, OESTREICHER, David, OESTREICHER, Jacob, OESTREICHER, Miriam, OESTREICHER, Perla, OESTREICHER, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVONIA LIMITED

EVONIA LIMITED is an active company incorporated on 16 March 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVONIA LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02362434

LTD Company

Age

37 Years

Incorporated 16 March 1989

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

220 the Vale London NW11 8SR England
From: 13 July 2017To: 18 February 2020
3rd Floor Oakway House 41 Stamford Hill N16 5SR
From: 16 March 1989To: 13 July 2017
Timeline

2 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed N/A

OESTREICHER, Chana

Active
162 Osbaldeston Road, LondonN16 6NJ
Born September 1965
Director
Appointed N/A

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed N/A

OESTREICHER, Jacob

Active
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed N/A

OESTREICHER, Miriam

Active
17 Fountayne Road, LondonN16 7EA
Born December 1961
Director
Appointed N/A

OESTREICHER, Perla

Active
35 Moundfield Road, LondonN16 6DT
Born May 1963
Director
Appointed N/A

OESTREICHER, Sarah

Active
74 Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed N/A

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed N/A
Resigned 27 Nov 2015

CITY PROPERTIES MANAGEMENT LIMITED

Resigned
Finchley Road, LondonNW11 0PU
Corporate secretary
Appointed 11 Mar 2015
Resigned 10 Feb 2020

FRANKEL, Miriam

Resigned
28 Warwick Court, LondonE5 9LB
Born February 1970
Director
Appointed N/A
Resigned 31 Mar 1996

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed N/A
Resigned 27 Nov 2015
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Administrative Restoration Company
4 February 2020
RT01RT01
Gazette Dissolved Compulsory
4 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 July 1992
363aAnnual Return
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
31 May 1989
88(2)R88(2)R
Legacy
26 May 1989
123Notice of Increase in Nominal Capital
Legacy
25 May 1989
287Change of Registered Office
Legacy
25 May 1989
288288
Incorporation Company
16 March 1989
NEWINCIncorporation